Company NameHarley Street Registrars Limited
Company StatusActive
Company Number02261734
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Claudia Glasner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Administration And Sec
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameHilary Linda Presky
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameHilary Linda Presky
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Debra Michele Fenton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(5 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Administration And Sec
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr David Simmons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(27 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameLinda Mary Cox
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2003)
RoleSecretary
Correspondence Address15 Kempley Brook Drive
Ledbury
Herefordshire
HR8 2FJ
Wales
Director NamePeter Howard Javes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(15 years, 8 months after company formation)
Appointment Duration12 months (resigned 21 January 2005)
RoleSecretary
Correspondence Address6 Burns Green
Benington
Stevenage
Hertfordshire
SG2 7DA
Director NameMr John Alexander Stuart Davis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(16 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameJill Davis
StatusResigned
Appointed01 July 2010(22 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameMr Roger Brian Peck
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Bedford Square
London
WC1B 3HH

Contact

Websitehsrlimited.co.uk
Telephone020 70849887
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

30 at £1Claudia Glasner
33.33%
Ordinary
30 at £1Debra Michelle Fenton
33.33%
Ordinary
30 at £1Hilary Linda Presky
33.33%
Ordinary

Financials

Year2014
Net Worth£7,022
Cash£52,584
Current Liabilities£77,019

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

30 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
30 June 2017Notification of Claudia Glasner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2017Notification of Hilary Linda Presky as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Debra Michelle Fenton as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
30 June 2017Notification of Hilary Linda Presky as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Debra Michelle Fenton as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Claudia Glasner as a person with significant control on 6 April 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 90
(7 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 90
(7 pages)
24 February 2016Appointment of Mr David Simmons as a director on 12 February 2016 (2 pages)
24 February 2016Appointment of Mr David Simmons as a director on 12 February 2016 (2 pages)
24 February 2016Termination of appointment of Roger Brian Peck as a director on 12 February 2016 (1 page)
24 February 2016Termination of appointment of Roger Brian Peck as a director on 12 February 2016 (1 page)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 90
(7 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 90
(7 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 90
(7 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 90
(7 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
26 January 2012Appointment of Roger Brian Peck as a director (2 pages)
26 January 2012Termination of appointment of John Davis as a director (1 page)
26 January 2012Termination of appointment of John Davis as a director (1 page)
26 January 2012Appointment of Roger Brian Peck as a director (2 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Hilary Linda Presky on 12 January 2011 (2 pages)
14 June 2011Director's details changed for Hilary Linda Presky on 12 January 2011 (2 pages)
30 March 2011Termination of appointment of Jill Davis as a secretary (1 page)
30 March 2011Termination of appointment of Jill Davis as a secretary (1 page)
1 October 2010Appointment of Jill Davis as a secretary (2 pages)
1 October 2010Appointment of Jill Davis as a secretary (2 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Director's details changed for Claudia Glasner on 15 June 2010 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Claudia Glasner on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages)
21 June 2010Secretary's details changed for Hilary Linda Presky on 15 June 2010 (1 page)
21 June 2010Secretary's details changed for Hilary Linda Presky on 15 June 2010 (1 page)
21 June 2010Director's details changed for Hilary Linda Presky on 15 June 2010 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
4 December 2009Director's details changed for Debra Michelle Fenton on 5 November 2009 (2 pages)
21 October 2009Director's details changed for John Alexander Stuart Davis on 21 October 2009 (2 pages)
21 October 2009Director's details changed for John Alexander Stuart Davis on 21 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 October 2009Director's details changed for John Alexander Stuart Davis on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Alexander Stuart Davis on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Alexander Stuart Davis on 1 October 2009 (2 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 June 2007Return made up to 15/06/07; full list of members (3 pages)
20 June 2007Return made up to 15/06/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 June 2005Return made up to 15/06/05; full list of members (3 pages)
25 June 2005Return made up to 15/06/05; full list of members (3 pages)
26 January 2005Resolutions
  • RES13 ‐ Appointment- resignatio 21/01/05
(1 page)
26 January 2005Resolutions
  • RES13 ‐ Appointment- resignatio 21/01/05
(1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (1 page)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 June 2004Return made up to 15/06/04; full list of members (3 pages)
18 June 2004Return made up to 15/06/04; full list of members (3 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 July 2003Return made up to 15/06/03; full list of members (6 pages)
24 July 2003Return made up to 15/06/03; full list of members (6 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 July 2002Return made up to 15/06/02; full list of members (6 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Return made up to 15/06/02; full list of members (6 pages)
1 July 2002Director's particulars changed (1 page)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
14 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2001Ad 22/11/01--------- £ si 88@1=88 £ ic 2/90 (2 pages)
14 December 2001Ad 22/11/01--------- £ si 88@1=88 £ ic 2/90 (2 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 July 2001Return made up to 15/06/01; full list of members (6 pages)
7 July 2001Return made up to 15/06/01; full list of members (6 pages)
30 October 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
7 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2000Return made up to 15/06/00; full list of members (7 pages)
5 July 2000Return made up to 15/06/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 July 1999Return made up to 15/06/99; full list of members (7 pages)
21 July 1999Return made up to 15/06/99; full list of members (7 pages)
23 June 1999Director's particulars changed (1 page)
23 June 1999Director's particulars changed (1 page)
9 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 August 1998Return made up to 15/08/98; full list of members (7 pages)
19 August 1998Return made up to 15/08/98; full list of members (7 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 September 1997Return made up to 15/08/97; full list of members (6 pages)
2 September 1997Return made up to 15/08/97; full list of members (6 pages)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 September 1996Return made up to 15/08/96; full list of members (6 pages)
16 September 1996Return made up to 15/08/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
6 September 1995Return made up to 15/08/95; full list of members (14 pages)
6 September 1995Return made up to 15/08/95; full list of members (14 pages)
3 December 1993Accounting reference date extended from 31/12 to 30/04 (1 page)
3 December 1993Accounting reference date extended from 31/12 to 30/04 (1 page)